Company NamePasair Ventilation Ltd
Company StatusDissolved
Company Number04456445
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameAstroweb Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Simon Ainsworth Roxburgh
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(3 weeks after company formation)
Appointment Duration19 years, 3 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChainbridge Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5SW
Director NameMr John James Danskin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChainbridge Road Blaydon
Newcastle Upon Tyne
Tyne & Wear
NE21 5SW
Director NameMr Paul Ainsworth Roxburgh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChainbridge Road
Blaydon-On-Tyne
Tyne & Wear
NE21 5SW
Secretary NameMr Simon Ainsworth Roxburgh
NationalityBritish
StatusResigned
Appointed28 June 2002(3 weeks after company formation)
Appointment DurationResigned same day (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Simonside Terrace
Heaton
Newcastle Upon Tyne
NE6 5JX
Secretary NameMr Paul Ainsworth Roxburgh
NationalityBritish
StatusResigned
Appointed28 June 2002(3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChainbridge Road
Blaydon
Tyne And Wear
NE21 5SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteboydduct.co.uk
Email address[email protected]
Telephone0191 4143331
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressChainbridge Road
Blaydon
Tyne And Wear
NE21 5SW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2013
Net Worth£30,524
Cash£415
Current Liabilities£1,200

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Charges

31 March 2003Delivered on: 4 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or boyd & co (metal workers) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 October 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
9 August 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
24 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
27 June 2017Notification of Boyd & Co (Metal Workers) Limited as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 June 2017Notification of Boyd & Co (Metal Workers) Limited as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
13 March 2015Micro company accounts made up to 31 August 2014 (1 page)
13 March 2015Micro company accounts made up to 31 August 2014 (1 page)
3 October 2014Termination of appointment of Paul Ainsworth Roxburgh as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Paul Ainsworth Roxburgh as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Paul Ainsworth Roxburgh as a secretary on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Paul Ainsworth Roxburgh as a secretary on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Paul Ainsworth Roxburgh as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Paul Ainsworth Roxburgh as a secretary on 3 October 2014 (1 page)
28 August 2014Termination of appointment of John James Danskin as a director on 27 August 2014 (1 page)
28 August 2014Termination of appointment of John James Danskin as a director on 27 August 2014 (1 page)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
9 June 2011Director's details changed for Mr John James Danskin on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr John James Danskin on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr John James Danskin on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Simon Ainsworth Roxburgh on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (1 page)
8 June 2011Director's details changed for Mr Simon Ainsworth Roxburgh on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (1 page)
8 June 2011Director's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Simon Ainsworth Roxburgh on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr John James Danskin on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (1 page)
8 June 2011Director's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Simon Ainsworth Roxburgh on 8 June 2011 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Mr Simon Ainsworth Roxburgh on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Mr Paul Ainsworth Roxburgh on 8 June 2011 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Mr John James Danskin on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Simon Ainsworth Roxburgh on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr John James Danskin on 8 June 2011 (2 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
27 December 2008Accounts for a small company made up to 31 August 2008 (4 pages)
27 December 2008Accounts for a small company made up to 31 August 2008 (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 June 2007Return made up to 07/06/07; no change of members (7 pages)
21 June 2007Return made up to 07/06/07; no change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 June 2006Return made up to 07/06/06; full list of members (7 pages)
19 June 2006Return made up to 07/06/06; full list of members (7 pages)
8 February 2006Accounts for a small company made up to 31 August 2005 (4 pages)
8 February 2006Accounts for a small company made up to 31 August 2005 (4 pages)
17 June 2005Return made up to 07/06/05; full list of members (7 pages)
17 June 2005Return made up to 07/06/05; full list of members (7 pages)
8 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
8 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
7 July 2004Return made up to 07/06/04; full list of members (7 pages)
7 July 2004Return made up to 07/06/04; full list of members (7 pages)
1 February 2004Accounts for a small company made up to 31 August 2003 (5 pages)
1 February 2004Accounts for a small company made up to 31 August 2003 (5 pages)
17 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
26 November 2002Ad 28/06/02-05/08/02 £ si 100@1=100 £ ic 1/101 (2 pages)
26 November 2002Ad 28/06/02-05/08/02 £ si 100@1=100 £ ic 1/101 (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
5 August 2002Company name changed astroweb LIMITED\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed astroweb LIMITED\certificate issued on 05/08/02 (2 pages)
29 July 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
29 July 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
29 July 2002Registered office changed on 29/07/02 from: 27 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QP (1 page)
29 July 2002Registered office changed on 29/07/02 from: 27 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QP (1 page)
15 July 2002Director resigned (2 pages)
15 July 2002Director resigned (2 pages)
15 July 2002Secretary resigned (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (2 pages)
15 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 July 2002Registered office changed on 04/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
7 June 2002Incorporation (18 pages)
7 June 2002Incorporation (18 pages)